C1 CONTRACTORS LTD

Company Documents

DateDescription
09/10/259 October 2025 NewLiquidators' statement of receipts and payments to 2025-09-26

View Document

04/10/244 October 2024 Liquidators' statement of receipts and payments to 2024-09-26

View Document

17/04/2417 April 2024 Registered office address changed from PO Box 4385 11507582 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17

View Document

21/02/2421 February 2024 Registered office address changed to PO Box 4385, 11507582 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21

View Document

05/10/235 October 2023 Statement of affairs

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Registered office address changed from Flat 16a Harmer Street Gravesend Kent DA12 2AX United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-05

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Appointment of a voluntary liquidator

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/05/209 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET KAUR

View Document

27/08/1827 August 2018 CESSATION OF GURBAKSH KAUR AS A PSC

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MRS MANPREET KAUR

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 11 MARINA DRIVE NORTHFLEET GRAVESEND DA11 9LQ ENGLAND

View Document

27/08/1827 August 2018 APPOINTMENT TERMINATED, DIRECTOR GURBAKSH KAUR

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company